APV HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APV HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03718525

Incorporation date

22/02/1999

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, 40 Grosvenor Place, London SW1X 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon28/08/2012
Final Gazette dissolved following liquidation
dot icon28/05/2012
Return of final meeting in a members' voluntary winding up
dot icon06/02/2012
Appointment of a voluntary liquidator
dot icon06/02/2012
Resolutions
dot icon06/02/2012
Declaration of solvency
dot icon01/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon22/02/2011
Director's details changed for Victoria Mary Hull on 2011-02-23
dot icon22/02/2011
Secretary's details changed for Invensys Secretaries Limited on 2010-08-16
dot icon22/02/2011
Director's details changed for Rachel Louise Spencer on 2011-02-23
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon23/08/2010
Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 2010-08-24
dot icon03/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon08/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon10/05/2009
Return made up to 23/02/09; full list of members
dot icon27/10/2008
Accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 23/02/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Director resigned
dot icon14/03/2007
Return made up to 23/02/07; full list of members
dot icon11/02/2007
New director appointed
dot icon04/02/2007
Accounts made up to 2006-03-31
dot icon06/12/2006
Ad 29/11/06--------- £ si 74869000@1=74869000 £ ic 550/74869550
dot icon06/12/2006
Nc inc already adjusted 29/11/06
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon04/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Return made up to 23/02/06; full list of members
dot icon22/03/2006
Secretary's particulars changed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF
dot icon09/01/2006
Director resigned
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon30/05/2005
New director appointed
dot icon30/05/2005
Director resigned
dot icon29/03/2005
Return made up to 23/02/05; full list of members
dot icon09/03/2005
Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon24/03/2004
Particulars of mortgage/charge
dot icon21/03/2004
Particulars of mortgage/charge
dot icon21/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Resolutions
dot icon08/03/2004
Return made up to 23/02/04; full list of members
dot icon12/10/2003
Full accounts made up to 2003-03-31
dot icon21/04/2003
New director appointed
dot icon13/04/2003
Return made up to 23/02/03; full list of members
dot icon12/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon05/12/2002
Director resigned
dot icon09/10/2002
Full accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 23/02/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon10/09/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon07/05/2001
New director appointed
dot icon27/03/2001
Return made up to 23/02/01; full list of members
dot icon14/03/2001
New director appointed
dot icon05/03/2001
Full accounts made up to 2000-02-29
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New director appointed
dot icon11/04/2000
Return made up to 23/02/00; full list of members
dot icon10/04/2000
Registered office changed on 11/04/00 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
New secretary appointed
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/04/1999
Ad 31/03/99--------- £ si 548@1=548 £ ic 2/550
dot icon13/04/1999
New secretary appointed;new director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Secretary resigned
dot icon07/04/1999
Memorandum and Articles of Association
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
£ nc 1000/5000 30/03/99
dot icon30/03/1999
Certificate of change of name
dot icon22/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Streatfeild, Timothy James
Director
29/03/1999 - 29/10/2002
4
Cochrane, Adam Craven
Director
30/04/2001 - 30/01/2003
87
Clayton, John Reginald William
Director
08/02/2001 - 30/12/2005
207
Spencer, Rachel Louise
Director
11/05/2005 - Present
178
Thom, James Demmink
Director
22/02/2000 - 08/02/2001
118

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APV HOLDINGS LIMITED

APV HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/02/1999 with the registered office located at 3rd Floor, 40 Grosvenor Place, London SW1X 7AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APV HOLDINGS LIMITED?

toggle

APV HOLDINGS LIMITED is currently Dissolved. It was registered on 22/02/1999 and dissolved on 28/08/2012.

Where is APV HOLDINGS LIMITED located?

toggle

APV HOLDINGS LIMITED is registered at 3rd Floor, 40 Grosvenor Place, London SW1X 7AW.

What does APV HOLDINGS LIMITED do?

toggle

APV HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for APV HOLDINGS LIMITED?

toggle

The latest filing was on 28/08/2012: Final Gazette dissolved following liquidation.